GREENE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-29 to 2024-04-28

View Document

04/10/244 October 2024 Micro company accounts made up to 2022-04-30

View Document

04/10/244 October 2024 Administrative restoration application

View Document

04/10/244 October 2024 Confirmation statement made on 2024-04-29 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/10/228 October 2022 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-08

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-04-29

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 5439866 WARWICK HOUSE 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

21/05/1621 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLARE GREENE / 29/04/2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD GREENE / 29/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

10/05/1310 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD GREENE / 29/04/2010

View Document

08/06/108 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 First Gazette notice for compulsory strike-off

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company